Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

S.T.A.P. Industries, Inc.

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:2019bk30762
TYPE / CHAPTER
Voluntary / 11

Filed

3-14-19

Updated

9-13-23

Last Checked

4-9-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 2, 2019
Last Entry Filed
Mar 29, 2019

Docket Entries by Quarter

Mar 14, 2019 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717. Filed by S.T.A.P. Industries, Inc.. Remaining Petition and Schedules, including the Statement of Current Monthly Income if not filed previously and if applicable, due by 03/28/2019. This case may be dismissed without further notice if the schedules are not filed timely. (Cantor, David) (Entered: 03/14/2019)
Mar 14, 2019 Receipt of filing fee for Voluntary Petition(19-30762) [misc,volp11a] (1717.00). Receipt number 8868260 (re:Doc#1) (U.S. Treasury) (Entered: 03/14/2019)
Mar 14, 2019 2 Nunc Pro Tunc Application to Employ David M. Cantor of Seiller Waterman LLC as Counsel for the Debtor . Filed by Debtor S.T.A.P. Industries, Inc.. Objections due by 04/4/2019. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Exhibit A - Chapter 11 Contract # 2 Affidavit # 3 Proposed Order) (Cantor, David) (Entered: 03/14/2019)
Mar 14, 2019 3 Nunc Pro Tunc Motion to Use Cash Collateral . Filed by Debtor S.T.A.P. Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Cantor, David) (Entered: 03/14/2019)
Mar 14, 2019 4 Notice of Appearance and Request for Notice by Michael V. Brodarick . Filed by on behalf of Stock Yards Bank & Trust Company (Brodarick, Michael) (Entered: 03/14/2019)
Mar 14, 2019 5 Notice of Appearance and Request for Notice by Tim Ruppel . Filed by on behalf of Charles R. Merrill (Ruppel, Tim) (Entered: 03/14/2019)
Mar 15, 2019 Meeting of Creditors. 341(a) meeting to be held on 04/11/2019 at 02:30PM at Louisville 341 Meeting Room. (Entered: 03/15/2019)
Mar 15, 2019 Deadlines set. Chapter 11 Plan due by 7/12/2019. Disclosure Statement due by 7/12/2019. (Ohlmann, A) (Entered: 03/15/2019)
Mar 15, 2019 6 Chapter 11 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. (Ohlmann, A) (Entered: 03/15/2019)
Mar 15, 2019 7 Amended Petition to Designate Debtor as Small Business (related document(s)1 Voluntary Petition filed by Debtor S.T.A.P. Industries, Inc.). Filed by S.T.A.P. Industries, Inc. (Cantor, David) (Entered: 03/15/2019)
Show 2 more entries
Mar 18, 2019 10 BNC Certificate of Mailing - Hearing (related document(s)8 Notice of Hearing regarding Nunc Pro Tunc Motion to Use Cash Collateral . Filed by Debtor S.T.A.P. Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Proposed Order)3. Hearing scheduled for 3/19/2019 at 10:00 AM at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. COUNSEL FOR THE MOVANT SHALL PROVIDE NOTICE OF THIS HEARING TO ALL INTERESTED PARTIES AND SHALL FILE A CERTIFICATE OF SERVICE WITH THE COURT INDICATING THAT SERVICE HAS BEEN COMPLETED. cc: sl (Gudgel, A) Modified on 3/15/2019 .). Notice Date 03/17/2019. (Admin.) (Entered: 03/18/2019)
Mar 18, 2019 11 BNC Certificate of Mailing - Notice Request (related document(s)2 Nunc Pro Tunc Application to Employ David M. Cantor of Seiller Waterman LLC as Counsel for the Debtor filed by Debtor S.T.A.P. Industries, Inc.). Notice Date 03/17/2019. (Admin.) (Entered: 03/18/2019)
Mar 18, 2019 12 BNC Certificate of Mailing - Meeting of Creditors (related document(s)6 Chapter 11 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest.). Notice Date 03/17/2019. (Admin.) (Entered: 03/18/2019)
Mar 18, 2019 Deadlines set. Chapter 11 Small Business Plan due by 9/10/2019. (Weber, S) (Entered: 03/18/2019)
Mar 18, 2019 Entry. Voluntary Petition for Chapter 11 Small Business Debtor did not include the financial documents required pursuant to 11 U.S.C. Section 1116. Filer is directed to file required documents immediately upon receipt of this notice. (Weber, S) (Entered: 03/18/2019)
Mar 18, 2019 13 Objection to Nunc Pro Tunc Motion to Use Cash Collateral filed by Debtor S.T.A.P. Industries, Inc.3. Filed by Creditor Stock Yards Bank & Trust Company (Brodarick, Michael) (Entered: 03/18/2019)
Mar 19, 2019 14 Notice of Appearance and Request for Notice by Katherine A. Bell . Filed by on behalf of United States of America (Bell, Katherine) (Entered: 03/19/2019)
Mar 19, 2019 15 Document: Statement in Lieu of Small Business Documents (related document(s) Entry-Ch 11 Small Business Docs Not Filed). Filed by S.T.A.P. Industries, Inc. (Cantor, David) (Entered: 03/19/2019)
Mar 19, 2019 16 Nunc Pro Tunc Application to Employ Brian S. Mazar, MBA as Broker . Filed by Debtor S.T.A.P. Industries, Inc.. Objections due by 04/9/2019. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Exhibit A # 2 Affidavit # 3 Proposed Order) (Cantor, David) (Entered: 03/19/2019)
Mar 21, 2019 17 Agreed Motion to Use Cash Collateral Nunc Pro Tunc. Filed by Debtor S.T.A.P. Industries, Inc.. (Cantor, David) (Entered: 03/21/2019)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
3:2019bk30762
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas H. Fulton
Chapter
11
Filed
Mar 14, 2019
Type
voluntary
Terminated
Apr 3, 2020
Updated
Sep 13, 2023
Last checked
Apr 9, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    Ken Mattmiller
    Kentucky Dept of Revenue
    Louisville Metro Revenue Commission
    Michael V. Brodarick, Esq.
    Stephanie Needham
    Stock Yards Bank & Trust
    US Attorney

    Parties

    Debtor

    S.T.A.P. Industries, Inc.
    461 Downes Terrace
    Louisville, KY 40214
    JEFFERSON-KY
    Tax ID / EIN: xx-xxx8955

    Represented By

    David M. Cantor
    Seiller Waterman LLC
    462 S. Fourth Street, 22nd Floor
    Louisville, KY 40202
    502-584-7400
    Email: cantor@derbycitylaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 16, 2023 Stillpoint, Inc. 11V 3:2023bk32419
    Sep 2, 2021 Onsite Truck & Trailer Service, LLC 7 3:2021bk31834
    Aug 6, 2021 Rosa Mosaic & Tile Company 11 3:2021bk31649
    Jun 28, 2021 Global Couriers Inc 11V 3:2021bk31391
    Nov 23, 2020 Palletco, Inc. 11 3:2020bk32808
    Sep 10, 2015 Anytime Waste Systems, LLC 7 3:15-bk-32947
    Apr 24, 2015 W.L. Investment Castings, Inc 7 3:15-bk-31361
    Feb 12, 2015 Lotsa Cars And Trucks, LLC 7 3:15-bk-30433
    Jun 4, 2014 MAK CARS INC. 7 3:14-bk-32184
    Jan 21, 2014 Jess Company, Inc. 11 3:14-bk-30199
    Apr 17, 2013 Manslick Rollerdome, LLC d/b/a Skatebox Rollerdome 7 3:13-bk-31608
    Nov 5, 2012 Conco, Inc. 11 3:12-bk-34933
    May 24, 2012 A.R.E. MACHINE PRODUCTS, INC. 11 3:12-bk-32464
    Mar 29, 2012 Leachman Enterprises Inc. 11 3:12-bk-31496
    Jan 25, 2012 Heitzman Germantown, Inc. 7 3:12-bk-30300